LINPAC STORAGE SYSTEMS LTD

Register to unlock more data on OkredoRegister

LINPAC STORAGE SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01842664

Incorporation date

21/08/1984

Size

Dormant

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1986)
dot icon08/08/2012
Final Gazette dissolved following liquidation
dot icon08/05/2012
Return of final meeting in a members' voluntary winding up
dot icon17/10/2011
Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 2011-10-18
dot icon16/10/2011
Appointment of a voluntary liquidator
dot icon16/10/2011
Declaration of solvency
dot icon16/10/2011
Resolutions
dot icon10/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/01/2011
Statement of capital on 2011-01-26
dot icon25/01/2011
Solvency Statement dated 20/01/11
dot icon25/01/2011
Statement by Directors
dot icon25/01/2011
Resolutions
dot icon23/01/2011
Appointment of Mr Stephen Douglas Ray as a director
dot icon19/01/2011
Termination of appointment of Paul Black as a director
dot icon19/01/2011
Appointment of Mr Simon Elliot Joseph as a director
dot icon04/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/01/2011
Secretary's details changed for Mr Simon Elliot Joseph on 2010-12-01
dot icon21/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Ian Robinson as a director
dot icon08/07/2010
Appointment of Mr Paul Dennis Black as a director
dot icon30/03/2010
Termination of appointment of Laurence Tanty as a director
dot icon25/01/2010
Resolutions
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/08/2009
Appointment Terminated Secretary richard fensome
dot icon05/08/2009
Secretary appointed simon elliot joseph
dot icon01/12/2008
Return made up to 01/12/08; full list of members
dot icon07/10/2008
Accounts made up to 2007-12-31
dot icon12/05/2008
Appointment Terminated Director mark tentori
dot icon12/05/2008
Director appointed laurence jacqueline tanty
dot icon12/05/2008
Director appointed ian robinson
dot icon12/05/2008
Appointment Terminated Director ross stuart
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon13/12/2007
Return made up to 01/12/07; full list of members
dot icon29/10/2007
Accounts made up to 2006-12-31
dot icon12/06/2007
Director resigned
dot icon11/06/2007
Declaration of mortgage charge released/ceased
dot icon06/03/2007
Particulars of mortgage/charge
dot icon25/01/2007
Return made up to 01/12/06; full list of members
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Director resigned
dot icon08/01/2006
Return made up to 01/12/05; full list of members
dot icon01/11/2005
Director resigned
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon06/09/2005
New director appointed
dot icon08/05/2005
New director appointed
dot icon08/05/2005
New director appointed
dot icon25/04/2005
Particulars of mortgage/charge
dot icon13/01/2005
Director resigned
dot icon12/01/2005
Particulars of mortgage/charge
dot icon23/12/2004
Return made up to 01/12/04; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon25/10/2004
New director appointed
dot icon17/02/2004
Return made up to 01/12/03; full list of members
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon26/10/2003
Registered office changed on 27/10/03 from: evan cornish house windsor road louth lincolnshire LN11 0LX
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
Declaration of satisfaction of mortgage/charge
dot icon17/09/2003
Particulars of mortgage/charge
dot icon01/09/2003
Resolutions
dot icon11/08/2003
Declaration of assistance for shares acquisition
dot icon29/05/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 01/12/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon06/08/2002
Particulars of mortgage/charge
dot icon02/04/2002
Return made up to 01/12/01; full list of members
dot icon26/12/2001
Secretary resigned
dot icon26/12/2001
Director resigned
dot icon26/12/2001
New secretary appointed
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 01/12/00; no change of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 01/12/99; no change of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
Return made up to 01/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon18/08/1998
Auditor's resignation
dot icon12/07/1998
Certificate of change of name
dot icon21/01/1998
Return made up to 01/12/97; no change of members
dot icon28/10/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Accounting reference date shortened from 29/03/97 to 31/12/96
dot icon09/04/1997
Auditor's resignation
dot icon06/01/1997
Return made up to 01/12/96; full list of members
dot icon08/09/1996
Full accounts made up to 1996-03-31
dot icon26/08/1996
New director appointed
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon08/08/1996
Particulars of mortgage/charge
dot icon07/08/1996
Declaration of assistance for shares acquisition
dot icon07/08/1996
Registered office changed on 08/08/96 from: garamonde drive wymbush milton keynes
dot icon07/08/1996
New secretary appointed
dot icon07/08/1996
New director appointed
dot icon05/12/1995
Return made up to 01/12/95; full list of members
dot icon05/12/1995
Director's particulars changed
dot icon09/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon26/09/1995
Full accounts made up to 1995-03-26
dot icon31/07/1995
Resolutions
dot icon08/01/1995
Full accounts made up to 1994-03-29
dot icon08/01/1995
Return made up to 01/12/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/07/1994
Director resigned;new director appointed
dot icon15/12/1993
Return made up to 01/12/93; no change of members
dot icon15/12/1993
Full accounts made up to 1993-03-29
dot icon16/12/1992
Return made up to 11/12/92; full list of members
dot icon21/10/1992
Full accounts made up to 1992-03-29
dot icon14/04/1992
Director resigned
dot icon11/03/1992
Full accounts made up to 1991-03-29
dot icon19/01/1992
Return made up to 19/12/91; no change of members
dot icon12/09/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
New director appointed
dot icon27/04/1991
New director appointed
dot icon06/03/1991
Full accounts made up to 1990-03-29
dot icon13/01/1991
Return made up to 04/12/90; full list of members
dot icon22/10/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/04/1990
New director appointed
dot icon22/02/1990
Full accounts made up to 1989-03-29
dot icon04/02/1990
Return made up to 19/12/89; full list of members
dot icon23/04/1989
Resolutions
dot icon23/04/1989
Resolutions
dot icon23/04/1989
Wd 11/04/89 ad 29/03/89--------- £ si 14500000@1=14500000 £ ic 500000/15000000
dot icon23/04/1989
£ nc 500000/20000000
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 29/03
dot icon12/02/1989
Full accounts made up to 1988-03-31
dot icon12/02/1989
Return made up to 03/01/89; full list of members
dot icon29/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon28/06/1988
New secretary appointed;director resigned
dot icon10/02/1988
Full accounts made up to 1987-03-31
dot icon19/10/1987
Return made up to 06/10/87; full list of members
dot icon14/06/1987
Registered office changed on 15/06/87 from: moorhall road harefield uxbridge middlesex
dot icon01/03/1987
Full accounts made up to 1986-03-31
dot icon31/01/1986
Accounts made up to 1985-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joseph, Simon Elliot
Director
31/12/2010 - Present
32
Stuart, Ross Scott
Director
25/07/2005 - 31/03/2008
26
Doughty, John Leslie
Secretary
26/07/1996 - 12/12/2001
4
Fensome, Richard James
Secretary
12/12/2001 - 27/07/2009
35
Tanty, Laurence Jacqueline
Director
01/05/2008 - 31/03/2010
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LINPAC STORAGE SYSTEMS LTD

LINPAC STORAGE SYSTEMS LTD is an(a) Dissolved company incorporated on 21/08/1984 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LINPAC STORAGE SYSTEMS LTD?

toggle

LINPAC STORAGE SYSTEMS LTD is currently Dissolved. It was registered on 21/08/1984 and dissolved on 08/08/2012.

Where is LINPAC STORAGE SYSTEMS LTD located?

toggle

LINPAC STORAGE SYSTEMS LTD is registered at 8 Salisbury Square, London EC4Y 8BB.

What does LINPAC STORAGE SYSTEMS LTD do?

toggle

LINPAC STORAGE SYSTEMS LTD operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for LINPAC STORAGE SYSTEMS LTD?

toggle

The latest filing was on 08/08/2012: Final Gazette dissolved following liquidation.